Company NameNewland Facilities Management Limited
DirectorsChristopher Charles Withers Towne and Natasha Barley
Company StatusActive
Company Number04675544
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher Charles Withers Towne
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis Reckitt House
Newland
Hull
HU6 7RJ
Secretary NameMr Christopher Charles Withers Towne
StatusCurrent
Appointed11 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressFrancis Reckitt House
Newland
Hull
HU6 7RJ
Director NameMrs Natasha Barley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(20 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland
Hull
HU6 7RJ
Director NameStephen Mark Kelly
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2006)
RoleChartered Accountant
Correspondence Address79 Ferriby Road
Hessle
East Yorkshire
HU13 0HU
Director NameMr Ian Frederick Scott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 week, 2 days after company formation)
Appointment Duration8 years, 12 months (resigned 28 February 2012)
RoleDepartmental Manager
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland
Hull
HU6 7RJ
Secretary NameStephen Mark Kelly
NationalityBritish
StatusResigned
Appointed05 March 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2006)
RoleChartered Accountant
Correspondence Address79 Ferriby Road
Hessle
East Yorkshire
HU13 0HU
Director NameDeanne Marie Thomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland
Hull
HU6 7RJ
Secretary NameDeanne Marie Thomas
NationalityBritish
StatusResigned
Appointed04 May 2006(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland
Hull
HU6 7RJ
Director NameMr Mark John Thundercliffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2022(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 July 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland
Hull
HU6 7RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01482 305740
Telephone regionHull

Location

Registered AddressFrancis Reckitt House
Newland
Hull
HU6 7RJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
21 February 2018Change of details for Sailors Childrens Society as a person with significant control on 1 July 2016 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
7 September 2014Full accounts made up to 31 March 2014 (10 pages)
7 September 2014Full accounts made up to 31 March 2014 (10 pages)
10 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of Ian Scott as a director (1 page)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of Ian Scott as a director (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 July 2012Termination of appointment of Ian Scott as a director (2 pages)
2 July 2012Termination of appointment of Ian Scott as a director (2 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
15 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Deanne Marie Thomas on 24 February 2010 (2 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Ian Frederick Scott on 24 February 2010 (2 pages)
3 March 2010Secretary's details changed for Deanne Marie Thomas on 24 February 2010 (1 page)
3 March 2010Secretary's details changed for Deanne Marie Thomas on 24 February 2010 (1 page)
3 March 2010Director's details changed for Deanne Marie Thomas on 24 February 2010 (2 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Ian Frederick Scott on 24 February 2010 (2 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 24/02/09; full list of members (3 pages)
26 May 2009Return made up to 24/02/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 24/02/08; no change of members (7 pages)
16 October 2008Return made up to 24/02/08; no change of members (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 24/02/07; full list of members (2 pages)
21 March 2007Return made up to 24/02/07; full list of members (2 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
6 March 2006Return made up to 24/02/06; full list of members (2 pages)
6 March 2006Return made up to 24/02/06; full list of members (2 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 24/02/05; full list of members (7 pages)
10 March 2005Return made up to 24/02/05; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
18 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 September 2003Company name changed dramatitan LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed dramatitan LIMITED\certificate issued on 15/09/03 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
24 February 2003Incorporation (17 pages)
24 February 2003Incorporation (17 pages)